LAKELAND SMOLT LIMITED
Overview
Company Name | LAKELAND SMOLT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02146786 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAKELAND SMOLT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LAKELAND SMOLT LIMITED located?
Registered Office Address | c/o DWF LLP 1 Scott Place 2 Hardman Street M3 3AA Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAKELAND SMOLT LIMITED?
Company Name | From | Until |
---|---|---|
COOLWAY LIMITED | Jul 13, 1987 | Jul 13, 1987 |
What are the latest accounts for LAKELAND SMOLT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for LAKELAND SMOLT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Patricia Anne Duzinkewycz as a secretary on Mar 11, 2022 | 2 pages | AP03 | ||
Termination of appointment of Lorraine Elizabeth Thompson as a secretary on Mar 11, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Notification of Marine Harvest Holdings As as a person with significant control on Jun 17, 2020 | 2 pages | PSC02 | ||
Change of details for Mowi Asa as a person with significant control on Jun 17, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 17, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Dec 27, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Marine Harvest Asa as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Gideon Macdonald Pringle as a director on Nov 26, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 27, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Who are the officers of LAKELAND SMOLT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUZINKEWYCZ, Patricia Anne | Secretary | c/o Dwf Llp 2 Hardman Street M3 3AA Manchester 1 Scott Place | 293515490001 | |||||||
HADFIELD, Benjamin | Director | c/o Dwf Llp 2 Hardman Street M3 3AA Manchester 1 Scott Place | Norway | British | Managing Director | 204214080001 | ||||
KAPINOS, Piotr | Director | c/o Dwf Llp 2 Hardman Street M3 3AA Manchester 1 Scott Place | Scotland | Polish | Finance Director | 243484720001 | ||||
IRVING, Paul Barrie | Secretary | Little Oak,Lowthian Gill Low Hesket CA4 0DB Carlisle Cumbria | British | General Manager | 24916240001 | |||||
TETLOW, John Richard | Secretary | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | British | 68445840001 | ||||||
THOMPSON, Lorraine Elizabeth | Secretary | c/o Marine Harvest Scotland 88 Glasgow Road Ratho Station EH28 8PP Newbridge Ratho Park Midlothian Scotland | 183551610001 | |||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||
BLAIR, Colin Ian | Director | Fernoch Crescent PA31 8AE Lochgilphead 9 Argyll United Kingdom | United Kingdom | Scottish | Company Director | 83104090001 | ||||
IRVING, Paul Barrie | Director | Little Oak,Lowthian Gill Low Hesket CA4 0DB Carlisle Cumbria | United Kingdom | British | General Manager | 24916240001 | ||||
LISTON, William Munro | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Managing Director | 58492580002 | ||||
MCINTOSH, Kenneth James | Director | c/o Marine Harvest Scotland 88 Glasgow Road Ratho Station EH28 8PP Newbridge Ratho Park Midlothian Scotland | Scotland | British | Director | 124854160002 | ||||
MYRSETH, Bjorn | Director | Riplegarden 40 N 5031 Laksevaag Norway | Norway | Norwegian | Company Director | 43530500001 | ||||
PRINGLE, Gideon Macdonald | Director | c/o Dwf Llp 2 Hardman Street M3 3AA Manchester 1 Scott Place | Scotland | British | Operations Director, Farming | 233949950001 | ||||
RAMSAY, Archibald Mackenzie | Director | The Old Rectory Chappel CO6 2AE Colchester Essex | British | Accountant | 14032550001 | |||||
SUTHERLAND, Alan George | Director | c/o Marine Harvest Scotland 88 Glasgow Road Ratho Station EH28 8PP Newbridge Ratho Park Midlothian Scotland | Scotland | British | Director | 121052220002 | ||||
THIAN, Robert Peter | Director | 15a Princes Gate Mews SW7 2PS London | British | Group Chief Executive | 41949700001 | |||||
WARRINGTON, Mark Kenneth | Director | Strathclyde Business Park ML4 3NJ Bellshill Phoenix House North Lanarkshire United Kingdom | Scotland | British | Managing Director | 163601720001 | ||||
YOUNG, William | Director | Argyll Road Kirn PA23 8EJ Dunoon 95 Argyll United Kingdom | United Kingdom | British | Fish Farmer | 137835400001 |
Who are the persons with significant control of LAKELAND SMOLT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marine Harvest Holdings As | Jun 17, 2020 | Sandviksbodene 77a 5035 Bergen N/A Norway | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mowi Asa | Apr 06, 2016 | Sandviksboder 77ab 5835 Bergen N/A Norway | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LAKELAND SMOLT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A share pledge agreement | Created On Feb 01, 2011 Delivered On Feb 16, 2011 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars On the terms and conditions set out in the charge, pledges and assigns its whole right, title and interest and benefit in and to the security assets for the purpose of constituting security see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the legal charge | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property known as holmwrangle hatchery armathwaite carlisle cumbria t/n CU35248. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the assignment of intercompany loan | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assigned rights being all rights in the contracts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the debenture | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the share pledge | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares being 15,000 ordinary a shares of £1.00 each and 10,000 ordinary b shares of £1.00 each in sea products of scotland limited and any other assets to which it is entitled, including dividends, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the share pledge | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares being 2 ordinary shares of £1.00 each in sound of jura salmon limited and any other assets to which it is entitled, including dividends, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the share pledge | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares being 50,001 ordinary shares of £1.00 each in migdale smolt limited and any other assets to which it is entitled, including dividends, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the share pledge | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares being 1,000 ordinary shares of £1.00 hoganess salmon limited and any other assets to which it is entitled, including dividends,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the share pledge | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares being 2 ordinary shares of £1.00 in lakeland cairndow limited and any other assets to which it is entitled, including dividends, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the share pledge | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares being 50,000 ordinary shares of £1.00 in lakeland marine farm limited and any other assets to which it is entitled, including dividends, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the share pledge | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares being 1 ordinary share of £1.00 in lakeland unst freshwater limited and any assets to which it becomes entitled including dividends, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the share pledge | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares being 1,500,000 ordinary shares of £1.00 in lakeland unst limited and any other assets to which it is entitled including dividends, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the standard security | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The tenants interest in the lease of all and whole loch leacann t/n ARG470, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and confirmation to the standard security | Created On Sep 19, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The tenants interest in a lease of the area of ground extending to fifty five decimal or one hundredth parts of a hectare at furnace t/n ARG472, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 13, 2007 Delivered On Dec 21, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Holmwrangle hatchery armathwaite carlisle cumbria t/no CU35248. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 13, 2007 Delivered On Dec 24, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of intercompany loan | Created On Dec 13, 2007 Delivered On Dec 24, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assigned rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge | Created On Dec 13, 2007 Delivered On Dec 24, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company pledges and assigns to the security agent the existing shares being 50,000 ordinary shares of £1.00 each in lakeland marine farm limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 8 january 2008 and | Created On Dec 12, 2007 Delivered On Jan 23, 2008 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole loch leacann t/no. ARG470. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 8 january 2008 and | Created On Dec 12, 2007 Delivered On Jan 23, 2008 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole that area of ground extending to fifty five decimal or one-hundredth parts of a hectare at furnace t/no. ARG472. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge | Created On Dec 11, 2007 Delivered On Dec 24, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company pledges and assigns to the security agent the existing shares of migdale smolt limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge | Created On Dec 11, 2007 Delivered On Dec 24, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company pledges and assigns to the security agent the existing shares of hoganess salmon limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge | Created On Dec 11, 2007 Delivered On Dec 24, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company pledges and assigns to the security agent the existing shares of sea products of scotland limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge | Created On Dec 11, 2007 Delivered On Dec 24, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company pledges and assigns to the security agent the existing shares being 2 ordinary shares of £1.00 each in sound of jura salmon limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge | Created On Dec 11, 2007 Delivered On Dec 24, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company pledges and assigns to the security agent the existing shares being 2 ordinary shares of £1.00 each in lakeland unst freshwater limited. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0